GREAT SPOT OF QUEENS, INC.

Name: | GREAT SPOT OF QUEENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1997 (28 years ago) |
Entity Number: | 2163767 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1327 Middle Country Rd, Centereach, NY, United States, 11720 |
Principal Address: | GULAM CHOUDHURY, 1327 Middle Country Rd, Centereach, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GULAM CHOUDHURY | Chief Executive Officer | 89-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
GREAT SPOT OF QUEENS, INC. | DOS Process Agent | 1327 Middle Country Rd, Centereach, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 89-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2025-07-01 | Address | 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 89-22 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 5017 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701046031 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
240923002013 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
090930000192 | 2009-09-30 | ANNULMENT OF DISSOLUTION | 2009-09-30 |
DP-1627372 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
010723002155 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State